Name: | VIPSHOP (US) INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 2015 (9 years ago) |
Entity Number: | 4812880 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 2550 N 1ST ST., SUITE 300, SAN JOSE, CA, United States, 95131 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
VIPSHOP (US) INC. | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ZHENDONG YU | Chief Executive Officer | 2550 N 1ST ST., SUITE 300, SAN JOSE, CA, United States, 95131 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-25 | 2023-08-25 | Address | 2550 N 1ST ST., SUITE 300, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-25 | Address | 2550 N 1ST ST., SUITE 300, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2019-08-01 | 2023-08-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2023-08-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-08-01 | 2019-08-01 | Address | 2550 N 1ST ST., SUITE 300, SAN JOSE, CA, 95131, USA (Type of address: Chief Executive Officer) |
2017-08-01 | 2019-08-01 | Address | 2550 N 1ST ST., SUITE 300, SAN JOSE, CA, 95131, USA (Type of address: Principal Executive Office) |
2015-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2015-08-31 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230825000820 | 2023-08-25 | BIENNIAL STATEMENT | 2023-08-01 |
210803000783 | 2021-08-03 | BIENNIAL STATEMENT | 2021-08-03 |
190801061579 | 2019-08-01 | BIENNIAL STATEMENT | 2019-08-01 |
SR-72709 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-72708 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170801007545 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
150831000550 | 2015-08-31 | APPLICATION OF AUTHORITY | 2015-08-31 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State